Date | Description |
2024-05-27 |
insert contact_pages_linkeddomain hongkongairport.com |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
delete source_ip 20.117.97.212 |
2024-03-21 |
insert source_ip 104.248.160.67 |
2023-11-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-07 |
insert index_pages_linkeddomain birminghamairport.co.uk |
2023-10-07 |
insert index_pages_linkeddomain flydenver.com |
2023-07-01 |
insert phone +44 (0) 1288 69 60 19 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-04-14 |
delete source_ip 51.141.90.252 |
2023-04-14 |
insert source_ip 20.117.97.212 |
2023-04-14 |
update website_status FlippedRobots => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-22 |
update website_status OK => FlippedRobots |
2022-09-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-03-12 |
delete phone +1 847 348 9970 |
2022-03-12 |
insert phone +1 470 737 4141 |
2022-02-05 |
delete address 4480 Frederick Dr SW,
Atlanta
GA 30336
USA |
2022-02-05 |
delete source_ip 191.235.176.12 |
2022-02-05 |
insert address 2400 Herodian Way SE, #220
Smyrna, GA 30080
USA |
2022-02-05 |
insert source_ip 51.141.90.252 |
2022-02-05 |
update website_status FlippedRobots => OK |
2022-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-02 |
update website_status OK => FlippedRobots |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKOB RYDBERG |
2020-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LLUIS MOLINS VILATA |
2020-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCOS CARRASQUILLA DOROW |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-16 |
update statutory_documents DIRECTOR APPOINTED MR JAKOB ANDREAS RYDBERG |
2020-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSCAR CAROD ARTO |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-08 |
update num_mort_charges 12 => 15 |
2019-07-08 |
update num_mort_outstanding 4 => 7 |
2019-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010030620013 |
2019-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010030620014 |
2019-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010030620015 |
2019-04-16 |
insert otherexecutives Ian Coates |
2019-04-16 |
insert person Ian Coates |
2019-04-16 |
insert person Paul Williams |
2019-03-16 |
delete address 2366 Sylvan Road,
Georgia
30344
USA |
2019-03-16 |
insert address 4480 Frederick Dr SW,
Atlanta
GA 30336
USA |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES |
2018-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-03-08 |
update num_mort_charges 11 => 12 |
2018-03-08 |
update num_mort_outstanding 3 => 4 |
2018-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010030620001 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES |
2017-12-10 |
update num_mort_charges 10 => 11 |
2017-12-10 |
update num_mort_outstanding 2 => 3 |
2017-12-06 |
delete sales_emails sa..@zoeftigsis.com |
2017-12-06 |
delete address Lot 5178,
Balakong Jaya Light Industri,
43300 Seri Kembangan,
Selangor Darul Ehsan,
Malaysia, Kuala Lumpur |
2017-12-06 |
delete address Suite 1, Windsor House,
Ackhurst Business Park,
Foxhole Road,
Chorley, Lancashire,
PR7 1NY.
United Kingdom |
2017-12-06 |
delete alias Zoeftig SIS Ltd |
2017-12-06 |
delete email sa..@zoeftigsis.com |
2017-12-06 |
delete phone +44 (0) 1257 270 727 |
2017-12-06 |
insert address 421 Tagore Industrial Ave,
02-05 Tagore 8,
Singapore 787805 |
2017-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010030620011 |
2017-11-16 |
update statutory_documents DIRECTOR APPOINTED MR LLUIS MOLINS VILATA |
2017-11-16 |
update statutory_documents DIRECTOR APPOINTED MR MARCOS CARRASQUILLA DOROW |
2017-11-16 |
update statutory_documents DIRECTOR APPOINTED MR OSCAR CAROD ARTO |
2017-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN COATES |
2017-09-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-02 |
insert sales_emails sa..@zoeftigsis.com |
2017-05-02 |
delete address Marwan Factory,
Al Quoz Industrial Area No 1,
6th St. (opposite Europcar)
P.O.Box 8349, Dubai. UAE |
2017-05-02 |
delete contact_pages_linkeddomain google.co.uk |
2017-05-02 |
delete source_ip 91.109.6.98 |
2017-05-02 |
insert address Suite 1, Windsor House,
Ackhurst Business Park,
Foxhole Road,
Chorley, Lancashire,
PR7 1NY.
United Kingdom |
2017-05-02 |
insert alias Zoeftig Limited |
2017-05-02 |
insert alias Zoeftig Ltd |
2017-05-02 |
insert alias Zoeftig SIS Ltd |
2017-05-02 |
insert email sa..@zoeftigsis.com |
2017-05-02 |
insert phone +44 (0) 1257 270 727 |
2017-05-02 |
insert source_ip 191.235.176.12 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-12 |
delete address UNIT 11 KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL ENGLAND EX23 8QN |
2016-02-12 |
delete sic_code 24330 - Cold forming or folding |
2016-02-12 |
insert address UNIT 11 KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN |
2016-02-12 |
insert sic_code 31090 - Manufacture of other furniture |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2014-12-26 => 2015-12-26 |
2016-02-12 |
update returns_next_due_date 2016-01-23 => 2017-01-23 |
2016-01-08 |
delete address 1888 S Elmhurst Road,
O'Hare Business Center
Mount Prospect, Illinois
60056. USA |
2016-01-08 |
update accounts_last_madeup_date 2013-10-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 26/12/15 FULL LIST |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
insert address 2366 Sylvan Road,
Georgia 30344 USA |
2015-11-07 |
insert address Lot 5178,
Balakong Jaya Light Industri,
43300 Seri Kembangan,
Selangor Darul Ehsan,
Malaysia, Kuala Lumpur |
2015-11-07 |
insert phone 00 60 3 6207 4711 |
2015-06-23 |
update statutory_documents ADOPT ARTICLES 21/05/2015 |
2015-02-07 |
delete address 18 NEWPORT STREET TIVERTON DEVON EX16 6NL |
2015-02-07 |
insert address UNIT 11 KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL ENGLAND EX23 8QN |
2015-02-07 |
update account_ref_month 10 => 3 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2015-12-31 |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-26 => 2014-12-26 |
2015-02-07 |
update returns_next_due_date 2015-01-23 => 2016-01-23 |
2015-01-29 |
update statutory_documents CURREXT FROM 31/10/2014 TO 31/03/2015 |
2015-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2015 FROM
18 NEWPORT STREET
TIVERTON
DEVON
EX16 6NL |
2015-01-23 |
update statutory_documents 26/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-15 |
delete source_ip 217.199.187.67 |
2014-04-15 |
insert source_ip 91.109.6.98 |
2014-02-07 |
update returns_last_madeup_date 2012-12-26 => 2013-12-26 |
2014-02-07 |
update returns_next_due_date 2014-01-23 => 2015-01-23 |
2014-01-22 |
update statutory_documents 26/12/13 FULL LIST |
2013-12-02 |
delete source_ip 212.227.159.88 |
2013-12-02 |
insert source_ip 217.199.187.67 |
2013-10-15 |
delete address 8770 West Bryn Mawr Ave
Suite 1300, Chicago, Illinois
60631-3515. USA |
2013-10-15 |
delete phone +1 773-867-8560 |
2013-10-15 |
insert address O'Hare Business Center
1888 S Elmhurst Road
Mount Prospect, Illinois
60056 USA |
2013-10-15 |
insert phone +1 847 348 9970 |
2013-10-15 |
update primary_contact 8770 West Bryn Mawr Ave
Suite 1300, Chicago, Illinois
60631-3515. USA => O'Hare Business Center
1888 S Elmhurst Road
Mount Prospect, Illinois
60056 USA |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-25 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-26 => 2012-12-26 |
2013-06-24 |
update returns_next_due_date 2013-01-23 => 2014-01-23 |
2013-02-06 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-09 |
update statutory_documents 26/12/12 FULL LIST |
2012-04-04 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 26/12/11 FULL LIST |
2011-11-30 |
update statutory_documents 06/04/11 STATEMENT OF CAPITAL GBP 200 |
2011-08-02 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2011-01-11 |
update statutory_documents 26/12/10 FULL LIST |
2011-01-05 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-12 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 26/12/09 FULL LIST |
2009-06-16 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-07-03 |
update statutory_documents COMPANY NAME CHANGED ZOEFTIG AND COMPANY LIMITED
CERTIFICATE ISSUED ON 04/07/08 |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-02-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2007-02-05 |
update statutory_documents RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-02 |
update statutory_documents NC INC ALREADY ADJUSTED
18/10/06 |
2006-11-02 |
update statutory_documents £ NC 100/1000000
18/1 |
2006-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-05-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-05 |
update statutory_documents SECRETARY RESIGNED |
2005-03-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
2005-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/04 FROM:
69 HIGH STREET
BIDEFORD
DEVON EX39 2AT |
2004-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-15 |
update statutory_documents SECRETARY RESIGNED |
2004-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents S80A AUTH TO ALLOT SEC 22/12/03 |
2003-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2002-01-17 |
update statutory_documents RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2001-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/01 FROM:
KINGS HILL INDUSTRIAL ESTATE
BUDE
CORNWALL
EX23 8QW |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS |
2000-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
2000-01-06 |
update statutory_documents RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS |
1999-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1999-01-12 |
update statutory_documents RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS |
1998-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS |
1997-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1997-01-15 |
update statutory_documents RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS |
1996-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1996-01-03 |
update statutory_documents RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS |
1995-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1995-01-07 |
update statutory_documents RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS |
1994-01-11 |
update statutory_documents RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS |
1993-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-02-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-02-04 |
update statutory_documents RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS |
1992-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-01-05 |
update statutory_documents RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS |
1991-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1990-12-24 |
update statutory_documents RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS |
1990-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1990-01-30 |
update statutory_documents RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS |
1990-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-01-13 |
update statutory_documents RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS |
1989-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88 |
1987-12-21 |
update statutory_documents RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS |
1987-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87 |
1987-05-21 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/87 FROM:
OLD SCHOOL HOUSE
JACOBSTONE
BUDE
CORNWALL |
1987-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86 |
1971-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |